London
EC2P 2YU
Director Name | Mr Bob Ward |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 169 Cheylesmore Drive Frimley Camberley Surrey GU16 9BL |
Director Name | David Lawrence Austin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 33 Mwb 25 Canada Square Canary Wharf London E14 5LG |
Director Name | Mr Nicholas Charles Ayton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 33 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr David Lawrence Austin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2014(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 33 25 Canada Square Canary Wharf London E14 5LQ |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £30,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 21 October 2016 (overdue) |
---|
14 March 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (10 pages) |
---|---|
4 February 2016 | Statement of affairs with form 4.19 (5 pages) |
15 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 13 January 2016 (2 pages) |
8 January 2016 | Resolutions
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
7 October 2014 | Appointment of Mr Nicholas Charles Ayton as a director on 4 February 2014 (2 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Appointment of Mr Nicholas Charles Ayton as a director on 4 February 2014 (2 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
1 October 2014 | Termination of appointment of Nicholas Charles Ayton as a director on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Termination of appointment of Nicholas Charles Ayton as a director on 1 October 2014 (1 page) |
16 July 2014 | Termination of appointment of David Lawrence Austin as a director on 12 July 2014 (1 page) |
4 July 2014 | Appointment of Mr David Lawrence Austin as a director (2 pages) |
15 May 2014 | Appointment of Mr Bob Ward as a director (2 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 February 2014 | Registered office address changed from Level 33 Mwb 25 Canada Square Canary Wharf London E14 5LG on 19 February 2014 (1 page) |
7 February 2014 | Termination of appointment of David Austin as a director (1 page) |
6 February 2014 | Appointment of Mr Nicholas Charles Ayton as a director (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Registered office address changed from Broadbridges House the Avenue Compton Guildford Surrey GU3 1JN England on 22 February 2013 (2 pages) |
20 March 2012 | Incorporation
|